About

Registered Number: 04734055
Date of Incorporation: 14/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Coney Gore Old Storridge, Alfrick, Worcester, Worcestershire, WR6 5HT

 

Founded in 2003, Bms Contracts Ltd are based in Worcester, Worcestershire, it's status at Companies House is "Dissolved". The current directors of this business are listed as Biggs, Adrian, Biggs, Janine at Companies House. We don't currently know the number of employees at Bms Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Adrian 30 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BIGGS, Janine 30 April 2003 26 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 03 July 2015
AR01 - Annual Return 20 April 2015
DS02 - Withdrawal of striking off application by a company 27 November 2014
AA - Annual Accounts 14 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 03 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 02 May 2007
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 27 February 2006
395 - Particulars of a mortgage or charge 22 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.